Company NamePacific Assets Trust Public Limited Company
Company StatusActive
Company NumberSC091052
CategoryPublic Limited Company
Incorporation Date21 December 1984(39 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMs Maria Charlotta Ginman
Date of BirthMay 1965 (Born 59 years ago)
NationalityFinnish
StatusCurrent
Appointed09 October 2014(29 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMrs Sian Elizabeth Hansen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed03 August 2015(30 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Robert Edwin Talbut
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2016(31 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Edward Thomas Albert Troughton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(35 years after company formation)
Appointment Duration4 years, 4 months
RoleInvestment Management
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Andrew Michael Impey
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed01 August 2022(37 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired Investment Manager
Country of ResidenceEngland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMs Nandita Sahgal
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(39 years after company formation)
Appointment Duration3 months, 3 weeks
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameFrostrow Capital Llp (Corporation)
StatusCurrent
Appointed01 July 2010(25 years, 6 months after company formation)
Appointment Duration13 years, 10 months
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameThomas Clydesdale
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1989(4 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 January 2001)
RoleAccountant
Correspondence Address2904 Parkside Pacific Place
88 Queensway
Hong Kong
Foreign
Director NameJean Felicien Bernard Cattier
Date of BirthAugust 1932 (Born 91 years ago)
NationalitySwiss
StatusResigned
Appointed08 May 1990(5 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 April 1997)
RoleCompany Director
Correspondence AddressAchlain
Glenmoriston
Inverness
Invernessshire
IV3 6YN
Scotland
Director NameMr Ian Faulconer Heathcoat Grant
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1990(5 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 02 December 2000)
RoleCompany Director
Correspondence AddressDuncow
Kirlomahoe
Dumfries
DG1 1TA
Scotland
Director NameHon Frederick Ranald Noel-Paton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1990(5 years, 4 months after company formation)
Appointment Duration14 years (resigned 06 May 2004)
RoleCompany Director
Correspondence AddressEaster Dunbarnie
Bridge Of Earn
Perth
Perthshire
PH2 9ED
Scotland
Director NameDavid Brett Nichol
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1990(5 years, 4 months after company formation)
Appointment Duration25 years, 1 month (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameKeith Patrick Hannay
NationalityBritish
StatusResigned
Appointed08 May 1990(5 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 August 2001)
RoleCompany Director
Correspondence Address17 Barnton Avenue
Edinburgh
Midlothian
EH4 6AJ
Scotland
Director NameMr Nigel Mervyn Sutherland Rich
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(12 years after company formation)
Appointment Duration19 years, 6 months (resigned 29 June 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameHenry Michael Pearson Miles
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(12 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2003)
RoleMerchant Banker
Correspondence Address7 Pelham Crescent
London
SW7 2NP
Director NameStuart Hamilton Leckie
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(16 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 25 June 2013)
RoleActuary
Country of ResidenceHong Kong
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameMr Martin Alexander Cassels
NationalityBritish
StatusResigned
Appointed30 August 2001(16 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 March 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Learmonth Terrace
Edinburgh
EH4 1PQ
Scotland
Director NameTerence Francis Mahony
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(19 years, 1 month after company formation)
Appointment Duration16 years (resigned 31 January 2020)
RoleManaging Director
Country of ResidenceMalaysia
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameGordon Robert Hay Smith
NationalityBritish
StatusResigned
Appointed11 March 2005(20 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2010)
RoleCompany Director
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Richard Miles Andrew Horlick
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(20 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 June 2014)
RoleInvestment
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr James Piran Williams
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(28 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£3,631,000
Net Worth£242,063,000
Cash£26,494,000
Current Liabilities£6,502,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 3 days from now)

Filing History

2 January 2024Appointment of Ms Nandita Sahgal as a director on 1 January 2024 (2 pages)
4 July 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ New investment policy adopted, rukles for calling a general meeting and changes to the directors remuneration 03/07/2023
(3 pages)
6 June 2023Full accounts made up to 31 January 2023 (111 pages)
1 June 2023Termination of appointment of James Piran Williams as a director on 31 May 2023 (1 page)
10 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
8 August 2022Director's details changed for Mr Andrew Michael Impey on 8 August 2022 (2 pages)
1 August 2022Appointment of Mr Andrew Michael Impey as a director on 1 August 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/12/2022 under section 1088 of the Companies Act 2006
(2 pages)
29 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That any general meeting of the company (other than the annual general meeting of the company) shall be called by notice of at least 14 clear days and investment policy adopted 28/06/2022
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 June 2022Full accounts made up to 31 January 2022 (99 pages)
10 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
3 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Calling gm 29/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 August 2021Memorandum and Articles of Association (75 pages)
6 July 2021Full accounts made up to 31 January 2021 (101 pages)
20 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
17 November 2020Auditor's resignation (2 pages)
9 November 2020Auditor's resignation (1 page)
17 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Any general meeting shall be cancelled by notice of at least 14 working days 25/06/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 June 2020Full accounts made up to 31 January 2020 (88 pages)
20 May 2020Director's details changed for Mr Robert Edwin Talbut on 20 May 2020 (2 pages)
20 May 2020Director's details changed for Mrs Sian Elizabeth Hansen on 20 May 2020 (2 pages)
20 May 2020Director's details changed for Ms Maria Charlotta Ginman on 20 May 2020 (2 pages)
15 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
16 March 2020Termination of appointment of Terence Francis Mahony as a director on 31 January 2020 (1 page)
20 December 2019Appointment of Mr Edward Thomas Albert Troughton as a director on 18 December 2019 (2 pages)
25 November 2019Secretary's details changed for Frostrow Capital Llp on 25 November 2019 (2 pages)
22 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice required to call general meeting 22/05/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 July 2019Statement of capital following an allotment of shares on 4 July 2019
  • GBP 15,119,798.25
(3 pages)
1 July 2019Statement of capital following an allotment of shares on 27 June 2019
  • GBP 15,091,673.25
(3 pages)
24 June 2019Statement of capital following an allotment of shares on 21 June 2019
  • GBP 15,072,923.25
(3 pages)
13 May 2019Statement of capital following an allotment of shares on 10 May 2019
  • GBP 15,059,173.25
(3 pages)
13 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
10 May 2019Statement of capital following an allotment of shares on 8 May 2019
  • GBP 15,046,673.25
(3 pages)
7 May 2019Statement of capital following an allotment of shares on 29 April 2019
  • GBP 15,034,173.25
(3 pages)
1 May 2019Full accounts made up to 31 January 2019 (77 pages)
8 April 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 15,021,673.25
(3 pages)
4 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 14,999,798.25
(3 pages)
2 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meetings notice of at least 14 working days 27/06/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 June 2018Full accounts made up to 31 January 2018 (81 pages)
10 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
14 August 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 14,984,173.25
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 14,984,173.25
(3 pages)
19 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meetings called at least 14 days/change to investment objective approved and adopted 29/06/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meetings called at least 14 days/change to investment objective approved and adopted 29/06/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 July 2017Full accounts made up to 31 January 2017 (75 pages)
4 July 2017Full accounts made up to 31 January 2017 (75 pages)
30 May 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 14,962,298.25
(3 pages)
30 May 2017Confirmation statement made on 8 May 2017 with no updates (3 pages)
30 May 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 14,962,298.25
(3 pages)
30 May 2017Confirmation statement made on 8 May 2017 with no updates (3 pages)
13 January 2017Statement of capital following an allotment of shares on 3 January 2017
  • GBP 14,943,548.25
(4 pages)
13 January 2017Statement of capital following an allotment of shares on 3 January 2017
  • GBP 14,943,548.25
(4 pages)
30 September 2016Appointment of Mr Robert Edwin Talbut as a director on 23 September 2016 (2 pages)
30 September 2016Appointment of Mr Robert Edwin Talbut as a director on 23 September 2016
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/12/2022 under section 1088 of the Companies Act 2006
(2 pages)
30 September 2016Appointment of Mr Robert Edwin Talbut as a director on 23 September 2016 (2 pages)
22 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting called by notice least 14 clear days approved 19/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
8 July 2016Termination of appointment of Nigel Mervyn Sutherland Rich as a director on 29 June 2016 (1 page)
8 July 2016Termination of appointment of Nigel Mervyn Sutherland Rich as a director on 29 June 2016 (1 page)
3 June 2016Annual return made up to 8 May 2016 no member list
Statement of capital on 2016-06-03
  • GBP 14,931,048.25
(11 pages)
3 June 2016Annual return made up to 8 May 2016 no member list
Statement of capital on 2016-06-03
  • GBP 14,931,048.25
(11 pages)
28 April 2016Full accounts made up to 31 January 2016 (74 pages)
28 April 2016Full accounts made up to 31 January 2016 (74 pages)
29 October 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 14,899,798.250
(5 pages)
29 October 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 14,899,798.250
(5 pages)
28 October 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 14,931,048.250
(5 pages)
28 October 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 14,931,048.250
(5 pages)
27 October 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 14,918,548.250
(5 pages)
27 October 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 14,918,548.250
(5 pages)
19 October 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 14,859,173.25
(5 pages)
19 October 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 14,871,673.250
(5 pages)
19 October 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 14,859,173.25
(5 pages)
19 October 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 14,871,673.250
(5 pages)
17 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 14,846,673.25
(5 pages)
17 September 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 14,846,673.25
(5 pages)
15 September 2015Statement of capital following an allotment of shares on 8 September 2015
  • GBP 14,815,423.250
(5 pages)
15 September 2015Statement of capital following an allotment of shares on 8 September 2015
  • GBP 14,815,423.250
(5 pages)
15 September 2015Statement of capital following an allotment of shares on 8 September 2015
  • GBP 14,815,423.250
(5 pages)
12 August 2015Appointment of Mrs Sian Elizabeth Hansen as a director on 3 August 2015 (2 pages)
12 August 2015Appointment of Mrs Sian Elizabeth Hansen as a director on 3 August 2015 (2 pages)
12 August 2015Appointment of Mrs Sian Elizabeth Hansen as a director on 3 August 2015 (2 pages)
12 August 2015Appointment of Mrs Sian Elizabeth Hansen as a director on 3 August 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/12/2022 under section 1088 of the Companies Act 2006
(2 pages)
6 August 2015Statement of capital following an allotment of shares on 29 July 2015
  • GBP 14,790,423.250
(5 pages)
6 August 2015Statement of capital following an allotment of shares on 29 July 2015
  • GBP 14,790,423.250
(5 pages)
21 July 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 14,759,173.250
(4 pages)
21 July 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 14,759,173.250
(4 pages)
20 July 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 14,668,548.25
(4 pages)
20 July 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 14,668,548.25
(4 pages)
8 July 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 14,637,298.25
(4 pages)
8 July 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 14,637,298.25
(4 pages)
2 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General meetings called 14 days in accordance with provisions of the articless 24/06/2015
(2 pages)
1 July 2015Termination of appointment of David Brett Nichol as a director on 24 June 2015 (1 page)
1 July 2015Termination of appointment of David Brett Nichol as a director on 24 June 2015 (1 page)
11 May 2015Annual return made up to 8 May 2015 no member list
Statement of capital on 2015-05-11
  • GBP 14,606,048.25
(8 pages)
11 May 2015Annual return made up to 8 May 2015 no member list
Statement of capital on 2015-05-11
  • GBP 14,606,048.25
(8 pages)
11 May 2015Annual return made up to 8 May 2015 no member list
Statement of capital on 2015-05-11
  • GBP 14,606,048.25
(8 pages)
30 April 2015Full accounts made up to 31 January 2015 (71 pages)
30 April 2015Full accounts made up to 31 January 2015 (71 pages)
15 October 2014Appointment of Ms Maria Charlotta Ginman as a director on 9 October 2014
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/09/2022 under section 1088 of the Companies Act 2006
(2 pages)
15 October 2014Appointment of Ms Maria Charlotta Ginman as a director on 9 October 2014 (2 pages)
15 October 2014Appointment of Ms Maria Charlotta Ginman as a director on 9 October 2014 (2 pages)
15 October 2014Appointment of Ms Maria Charlotta Ginman as a director on 9 October 2014 (2 pages)
27 June 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General meeting called by notice least 14 clear days approved 24/06/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 June 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General meeting called by notice least 14 clear days approved 24/06/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 June 2014Termination of appointment of Richard Horlick as a director (1 page)
26 June 2014Termination of appointment of Richard Horlick as a director (1 page)
16 June 2014Full accounts made up to 31 January 2014 (68 pages)
16 June 2014Full accounts made up to 31 January 2014 (68 pages)
4 June 2014Section 519 (1 page)
4 June 2014Section 519 (1 page)
12 May 2014Annual return made up to 8 May 2014 no member list
Statement of capital on 2014-05-12
  • GBP 14,606,048.25
(8 pages)
12 May 2014Annual return made up to 8 May 2014 no member list
Statement of capital on 2014-05-12
  • GBP 14,606,048.25
(8 pages)
12 May 2014Annual return made up to 8 May 2014 no member list
Statement of capital on 2014-05-12
  • GBP 14,606,048.25
(8 pages)
15 January 2014Secretary's details changed for Frostrow Capital Llp on 15 January 2014 (1 page)
15 January 2014Secretary's details changed for Frostrow Capital Llp on 15 January 2014 (1 page)
23 October 2013Appointment of James Piran Williams as a director (3 pages)
23 October 2013Appointment of James Piran Williams as a director (3 pages)
9 July 2013Statement of company's objects (2 pages)
9 July 2013Statement of company's objects (2 pages)
3 July 2013Termination of appointment of Stuart Leckie as a director (2 pages)
3 July 2013Termination of appointment of Stuart Leckie as a director (2 pages)
2 July 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(71 pages)
2 July 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(71 pages)
24 June 2013Annual return made up to 8 May 2013 no member list (8 pages)
24 June 2013Annual return made up to 8 May 2013 no member list (8 pages)
24 June 2013Annual return made up to 8 May 2013 no member list (8 pages)
7 May 2013Full accounts made up to 31 January 2013 (52 pages)
7 May 2013Full accounts made up to 31 January 2013 (52 pages)
27 June 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 14 notice to call any gm 19/06/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 June 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 14 notice to call any gm 19/06/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 May 2012Annual return made up to 8 May 2012 no member list (8 pages)
22 May 2012Annual return made up to 8 May 2012 no member list (8 pages)
22 May 2012Annual return made up to 8 May 2012 no member list (8 pages)
21 May 2012Director's details changed for Terence Francis Mahony on 21 May 2012 (2 pages)
21 May 2012Director's details changed for Stuart Hamilton Leckie on 21 May 2012 (2 pages)
21 May 2012Director's details changed for Stuart Hamilton Leckie on 21 May 2012 (2 pages)
21 May 2012Secretary's details changed for Frostrow Capital Llp on 21 May 2012 (2 pages)
21 May 2012Secretary's details changed for Frostrow Capital Llp on 21 May 2012 (2 pages)
21 May 2012Director's details changed for Terence Francis Mahony on 21 May 2012 (2 pages)
24 April 2012Full accounts made up to 31 January 2012 (52 pages)
24 April 2012Full accounts made up to 31 January 2012 (52 pages)
18 July 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to call agm 27/06/2011
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
18 July 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to call agm 27/06/2011
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
20 June 2011Annual return made up to 8 May 2011 with bearer shares (24 pages)
20 June 2011Annual return made up to 8 May 2011 with bearer shares (24 pages)
20 June 2011Annual return made up to 8 May 2011 with bearer shares (24 pages)
5 May 2011Full accounts made up to 31 January 2011 (52 pages)
5 May 2011Full accounts made up to 31 January 2011 (52 pages)
26 August 2010Purchase of own shares. (3 pages)
26 August 2010Purchase of own shares. (3 pages)
2 August 2010Appointment of Frostrow Capital Llp as a secretary (3 pages)
2 August 2010Appointment of Frostrow Capital Llp as a secretary (3 pages)
19 July 2010Director's details changed for David Brett Nichol on 1 July 2010 (3 pages)
19 July 2010Director's details changed for Stuart Hamilton Leckie on 1 July 2010 (3 pages)
19 July 2010Director's details changed for Mr Nigel Mervyn Sutherland Rich on 1 July 2010 (3 pages)
19 July 2010Director's details changed for Terence Francis Mahony on 1 July 2010 (3 pages)
19 July 2010Director's details changed for David Brett Nichol on 1 July 2010 (3 pages)
19 July 2010Director's details changed for Mr Nigel Mervyn Sutherland Rich on 1 July 2010 (3 pages)
19 July 2010Director's details changed for Terence Francis Mahony on 1 July 2010 (3 pages)
19 July 2010Director's details changed for Mr Richard Miles Andrew Horlick on 1 July 2010 (3 pages)
19 July 2010Director's details changed for Stuart Hamilton Leckie on 1 July 2010 (3 pages)
19 July 2010Director's details changed for Stuart Hamilton Leckie on 1 July 2010 (3 pages)
19 July 2010Director's details changed for Mr Richard Miles Andrew Horlick on 1 July 2010 (3 pages)
19 July 2010Director's details changed for David Brett Nichol on 1 July 2010 (3 pages)
19 July 2010Director's details changed for Terence Francis Mahony on 1 July 2010 (3 pages)
19 July 2010Director's details changed for Mr Nigel Mervyn Sutherland Rich on 1 July 2010 (3 pages)
19 July 2010Director's details changed for Mr Richard Miles Andrew Horlick on 1 July 2010 (3 pages)
14 July 2010Termination of appointment of Gordon Smith as a secretary (2 pages)
14 July 2010Registered office address changed from , 80 George Street, Edinburgh, EH2 3BU on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from , 80 George Street, Edinburgh, EH2 3BU on 14 July 2010 (2 pages)
14 July 2010Termination of appointment of Gordon Smith as a secretary (2 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 551 auth to allot shares 29/06/2010
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(70 pages)
8 July 2010Full accounts made up to 31 January 2010 (52 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 551 auth to allot shares 29/06/2010
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(70 pages)
8 July 2010Full accounts made up to 31 January 2010 (52 pages)
10 June 2010Annual return made up to 8 May 2010 with bulk list of shareholders (18 pages)
10 June 2010Director's details changed for Stuart Hamilton Leckie on 25 May 2010 (3 pages)
10 June 2010Annual return made up to 8 May 2010 with bulk list of shareholders (18 pages)
10 June 2010Director's details changed for Stuart Hamilton Leckie on 25 May 2010 (3 pages)
10 June 2010Annual return made up to 8 May 2010 with bulk list of shareholders (18 pages)
16 October 2009Register(s) moved to registered inspection location (2 pages)
16 October 2009Register inspection address has been changed (2 pages)
16 October 2009Register(s) moved to registered inspection location (2 pages)
16 October 2009Register inspection address has been changed (2 pages)
13 October 2009Secretary's details changed for Gordon Robert Hay Smith on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Nigel Mervyn Sutherland Rich on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Stuart Hamilton Leckie on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Richard Miles Andrew Horlick on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Terence Francis Mahony on 1 October 2009 (3 pages)
13 October 2009Director's details changed for David Brett Nichol on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Richard Miles Andrew Horlick on 1 October 2009 (3 pages)
13 October 2009Director's details changed for David Brett Nichol on 1 October 2009 (3 pages)
13 October 2009Director's details changed for David Brett Nichol on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Terence Francis Mahony on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Stuart Hamilton Leckie on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Terence Francis Mahony on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Richard Miles Andrew Horlick on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Nigel Mervyn Sutherland Rich on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Nigel Mervyn Sutherland Rich on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Gordon Robert Hay Smith on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Gordon Robert Hay Smith on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Stuart Hamilton Leckie on 1 October 2009 (3 pages)
22 June 2009Full accounts made up to 31 January 2009 (50 pages)
22 June 2009Full accounts made up to 31 January 2009 (50 pages)
16 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Gen. Meeting 11/06/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Gen. Meeting 11/06/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 June 2009Return made up to 08/05/09; bulk list available separately (11 pages)
8 June 2009Return made up to 08/05/09; bulk list available separately (11 pages)
2 April 2009Location of register of members (non legible) (1 page)
2 April 2009Location of register of members (non legible) (1 page)
3 October 2008Memorandum and Articles of Association (68 pages)
3 October 2008Memorandum and Articles of Association (68 pages)
18 July 2008Full accounts made up to 31 January 2008 (55 pages)
18 July 2008Full accounts made up to 31 January 2008 (55 pages)
10 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(72 pages)
10 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(72 pages)
17 June 2008Return made up to 08/05/08; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 June 2008Return made up to 08/05/08; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 November 2007Auditor's resignation (1 page)
1 November 2007Auditor's resignation (1 page)
24 July 2007Full accounts made up to 31 January 2007 (44 pages)
24 July 2007Full accounts made up to 31 January 2007 (44 pages)
18 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 June 2007Return made up to 08/05/07; bulk list available separately (9 pages)
6 June 2007Return made up to 08/05/07; bulk list available separately (9 pages)
30 May 2007£ ic 14856048/8606048 28/03/07 £ sr [email protected]=6250000 (1 page)
30 May 2007£ ic 14856048/8606048 28/03/07 £ sr [email protected]=6250000 (1 page)
22 November 2006£ ic 15256048/14856048 12/10/06 £ sr [email protected]=400000 (1 page)
22 November 2006£ ic 15256048/14856048 12/10/06 £ sr [email protected]=400000 (1 page)
12 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 July 2006Full accounts made up to 31 January 2006 (46 pages)
5 July 2006Full accounts made up to 31 January 2006 (46 pages)
15 June 2006Return made up to 08/05/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 June 2006Return made up to 08/05/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 June 2006£ ic 15287298/15256048 04/04/06 £ sr [email protected]=31250 (1 page)
3 June 2006£ ic 15287298/15256048 04/04/06 £ sr [email protected]=31250 (1 page)
24 April 2006£ ic 15307298/15287298 23/02/06 £ sr [email protected]=20000 (1 page)
24 April 2006£ ic 15307298/15287298 23/02/06 £ sr [email protected]=20000 (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
6 July 2005Full accounts made up to 31 January 2005 (43 pages)
6 July 2005Full accounts made up to 31 January 2005 (43 pages)
20 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 June 2005Director resigned (1 page)
1 June 2005Return made up to 08/05/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 June 2005Director resigned (1 page)
1 June 2005Return made up to 08/05/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005Secretary resigned (1 page)
12 June 2004Director's particulars changed (1 page)
12 June 2004Director's particulars changed (1 page)
11 June 2004Full accounts made up to 31 January 2004 (43 pages)
11 June 2004Full accounts made up to 31 January 2004 (43 pages)
26 May 2004Return made up to 08/05/04; bulk list available separately (9 pages)
26 May 2004Return made up to 08/05/04; bulk list available separately (9 pages)
14 May 2004Resolutions
  • RES13 ‐ Make market purchases 06/05/04
(2 pages)
14 May 2004Resolutions
  • RES13 ‐ Make market purchases 06/05/04
(2 pages)
6 February 2004New director appointed (3 pages)
6 February 2004New director appointed (3 pages)
15 August 2003Full accounts made up to 31 January 2003 (43 pages)
15 August 2003Full accounts made up to 31 January 2003 (43 pages)
6 June 2003Return made up to 08/05/03; bulk list available separately
  • 363(287) ‐ Registered office changed on 06/06/03
(9 pages)
6 June 2003Return made up to 08/05/03; bulk list available separately
  • 363(287) ‐ Registered office changed on 06/06/03
(9 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2002Memorandum and Articles of Association (58 pages)
31 December 2002Memorandum and Articles of Association (58 pages)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2002£ ic 15429798/15307298 27/09/02 £ sr [email protected]=122500 (1 page)
6 November 2002£ ic 15429798/15307298 27/09/02 £ sr [email protected]=122500 (1 page)
5 June 2002Return made up to 08/05/02; bulk list available separately (9 pages)
5 June 2002Return made up to 08/05/02; bulk list available separately (9 pages)
9 May 2002Resolutions
  • RES13 ‐ Auth to make market 23/04/02
(1 page)
9 May 2002Resolutions
  • RES13 ‐ Auth to make market 23/04/02
(1 page)
7 May 2002Full accounts made up to 31 January 2002 (39 pages)
7 May 2002Full accounts made up to 31 January 2002 (39 pages)
28 January 2002£ ic 15492298/15429798 08/01/02 £ sr [email protected]=62500 (1 page)
28 January 2002£ ic 15492298/15429798 08/01/02 £ sr [email protected]=62500 (1 page)
11 January 2002New secretary appointed (2 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002New secretary appointed (2 pages)
11 January 2002Secretary resigned (1 page)
13 December 2001Location of register of members (1 page)
13 December 2001Location of register of members (1 page)
26 June 2001Resolutions
  • RES13 ‐ Market purchases 25/04/01
(1 page)
26 June 2001Resolutions
  • RES13 ‐ Market purchases 25/04/01
(1 page)
6 June 2001New director appointed (3 pages)
6 June 2001New director appointed (3 pages)
6 June 2001Return made up to 07/05/01; change of members (8 pages)
6 June 2001Return made up to 07/05/01; change of members (8 pages)
14 May 2001Full accounts made up to 31 January 2001 (37 pages)
14 May 2001Full accounts made up to 31 January 2001 (37 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
22 January 2001£ ic 15921293/15492298 20/12/00 £ sr [email protected]=428995 (1 page)
22 January 2001£ ic 15921293/15492298 20/12/00 £ sr [email protected]=428995 (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
4 July 2000£ ic 15952543/15921293 29/06/00 £ sr [email protected]=31250 (1 page)
4 July 2000£ ic 15952543/15921293 29/06/00 £ sr [email protected]=31250 (1 page)
27 June 2000Ad 07/06/00--------- £ si [email protected]=418 £ ic 15952125/15952543 (2 pages)
27 June 2000Ad 07/06/00--------- £ si [email protected]=418 £ ic 15952125/15952543 (2 pages)
7 June 2000£ ic 15995500/15952125 30/05/00 £ sr [email protected]=43375 (1 page)
7 June 2000£ ic 15995500/15952125 30/05/00 £ sr [email protected]=43375 (1 page)
1 June 2000£ ic 16038000/15995500 25/05/00 £ sr [email protected]=42500 (1 page)
1 June 2000£ ic 16038000/15995500 25/05/00 £ sr [email protected]=42500 (1 page)
26 May 2000Full accounts made up to 31 January 2000 (35 pages)
26 May 2000Full accounts made up to 31 January 2000 (35 pages)
17 May 2000Return made up to 08/05/00; bulk list available separately (9 pages)
17 May 2000Return made up to 08/05/00; bulk list available separately (9 pages)
12 April 2000£ ic 128304003/128294628 03/04/00 £ sr [email protected]=9375 (1 page)
12 April 2000£ ic 128304003/128294628 03/04/00 £ sr [email protected]=9375 (1 page)
3 April 2000£ ic 1878621/1816121 16/03/00 £ sr [email protected]=62500 (1 page)
3 April 2000£ ic 1878621/1816121 16/03/00 £ sr [email protected]=62500 (1 page)
15 March 2000£ ic 5003621/1878621 14/03/00 £ sr [email protected]=3125000 (1 page)
15 March 2000£ ic 5003621/1878621 14/03/00 £ sr [email protected]=3125000 (1 page)
23 July 1999Location of register of members (non legible) (1 page)
23 July 1999Location of register of members (non legible) (1 page)
8 July 1999Ad 01/06/99--------- £ si [email protected]=31 £ ic 5003590/5003621 (2 pages)
8 July 1999Ad 01/06/99--------- £ si [email protected]=31 £ ic 5003590/5003621 (2 pages)
23 June 1999Return made up to 08/05/99; bearer shares
  • 363(353) ‐ Location of register of members address changed
(15 pages)
23 June 1999Return made up to 08/05/99; bearer shares
  • 363(353) ‐ Location of register of members address changed
(15 pages)
22 June 1999£ ic 6878590/5003590 16/06/99 £ sr [email protected]=1875000 (1 page)
22 June 1999£ ic 7503590/6878590 14/06/99 £ sr [email protected]=625000 (1 page)
22 June 1999£ ic 10003590/8753590 11/06/99 £ sr [email protected]=1250000 (1 page)
22 June 1999£ ic 6878590/5003590 16/06/99 £ sr [email protected]=1875000 (1 page)
22 June 1999£ ic 7503590/6878590 14/06/99 £ sr [email protected]=625000 (1 page)
22 June 1999£ ic 8753590/7503590 10/06/99 £ sr [email protected]=1250000 (1 page)
22 June 1999£ ic 8753590/7503590 10/06/99 £ sr [email protected]=1250000 (1 page)
22 June 1999£ ic 10003590/8753590 11/06/99 £ sr [email protected]=1250000 (1 page)
4 May 1999Full accounts made up to 31 January 1999 (35 pages)
4 May 1999£ ic 13128590/10003590 08/04/99 £ sr [email protected]=3125000 (1 page)
4 May 1999Full accounts made up to 31 January 1999 (35 pages)
4 May 1999£ ic 13128590/10003590 08/04/99 £ sr [email protected]=3125000 (1 page)
24 April 1999£ ic 16253590/15003590 10/03/99 £ sr [email protected]=1250000 (1 page)
24 April 1999£ ic 14378590/13753590 30/03/99 £ sr [email protected]=625000 (1 page)
24 April 1999£ ic 16253590/15003590 10/03/99 £ sr [email protected]=1250000 (1 page)
24 April 1999£ ic 15003590/14378590 12/03/99 £ sr [email protected]=625000 (1 page)
24 April 1999£ ic 13753590/13128590 29/03/99 £ sr [email protected]=625000 (1 page)
24 April 1999£ ic 13753590/13128590 29/03/99 £ sr [email protected]=625000 (1 page)
24 April 1999£ ic 15003590/14378590 12/03/99 £ sr [email protected]=625000 (1 page)
24 April 1999£ ic 14378590/13753590 30/03/99 £ sr [email protected]=625000 (1 page)
24 March 1999Interim accounts made up to 9 February 1999 (7 pages)
24 March 1999Interim accounts made up to 9 February 1999 (7 pages)
24 March 1999Interim accounts made up to 9 February 1999 (7 pages)
17 February 1999Certificate of cancellation of share premium account (1 page)
17 February 1999Certificate of cancellation of share premium account (1 page)
15 February 1999Cancelation share premium accoun (3 pages)
15 February 1999Cancelation share premium accoun (3 pages)
15 February 1999Certificate of reduction of share premium (1 page)
15 February 1999Certificate of reduction of share premium (1 page)
6 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 July 1998Full accounts made up to 31 January 1998 (35 pages)
21 July 1998Full accounts made up to 31 January 1998 (35 pages)
4 June 1998Return made up to 08/05/98; bulk list available separately (9 pages)
4 June 1998Return made up to 08/05/98; bulk list available separately (9 pages)
21 December 1997New director appointed (3 pages)
21 December 1997New director appointed (3 pages)
15 July 1997Ad 02/07/97--------- £ si [email protected]=76 £ ic 16253514/16253590 (2 pages)
15 July 1997Ad 02/07/97--------- £ si [email protected]=76 £ ic 16253514/16253590 (2 pages)
13 June 1997Return made up to 08/05/97; full list of members (8 pages)
13 June 1997Return made up to 08/05/97; full list of members (8 pages)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
28 May 1997Full accounts made up to 31 January 1997 (36 pages)
28 May 1997Full accounts made up to 31 January 1997 (36 pages)
6 January 1997New director appointed (3 pages)
6 January 1997New director appointed (3 pages)
19 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 1996Full accounts made up to 31 January 1996 (36 pages)
21 August 1996Full accounts made up to 31 January 1996 (36 pages)
26 June 1996Ad 19/06/96--------- £ si [email protected]=12599 £ ic 16240915/16253514 (11 pages)
26 June 1996Ad 19/06/96--------- £ si [email protected]=12599 £ ic 16240915/16253514 (11 pages)
6 June 1996Return made up to 08/05/96; bulk list available separately (12 pages)
6 June 1996Return made up to 08/05/96; bulk list available separately (12 pages)
9 May 1996Particulars of contract relating to shares (4 pages)
9 May 1996Particulars of contract relating to shares (4 pages)
9 May 1996Ad 10/04/96--------- £ si [email protected]=114248 £ ic 133610205/133724453 (2 pages)
9 May 1996Ad 10/04/96--------- £ si [email protected]=114248 £ ic 133610205/133724453 (2 pages)
27 March 1996Ad 26/02/96-27/02/96 £ si [email protected]=4596873 £ ic 129013332/133610205 (46 pages)
27 March 1996Particulars of contract relating to shares (4 pages)
27 March 1996Particulars of contract relating to shares (4 pages)
27 March 1996Ad 26/02/96-27/02/96 £ si [email protected]=4596873 £ ic 129013332/133610205 (46 pages)
10 January 1996Listing particulars 09/01/96 (52 pages)
10 January 1996Listing particulars 09/01/96 (52 pages)
9 January 1996Ad 02/06/95--------- £ si [email protected]=1320826 £ ic 10198128/11518954 (113 pages)
9 January 1996Ad 02/06/95--------- £ si [email protected]=1320826 £ ic 10198128/11518954 (113 pages)
29 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
29 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
29 June 1995Memorandum and Articles of Association (16 pages)
29 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
29 June 1995Memorandum and Articles of Association (16 pages)
29 June 1995Memorandum and Articles of Association (150 pages)
29 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
29 June 1995S-div 23/06/95 (4 pages)
29 June 1995S-div 23/06/95 (4 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
29 June 1995Memorandum and Articles of Association (150 pages)
26 May 1995Return made up to 08/05/95; bulk list available separately (18 pages)
26 May 1995Full accounts made up to 31 January 1995 (35 pages)
26 May 1995Full accounts made up to 31 January 1995 (35 pages)
26 May 1995Return made up to 08/05/95; bulk list available separately (18 pages)
25 May 1995Listing particualrs 24/5/95 (30 pages)
25 May 1995Listing particualrs 24/5/95 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (132 pages)
6 June 1994Full accounts made up to 31 January 1994 (33 pages)
6 June 1994Full accounts made up to 31 January 1994 (33 pages)
12 August 1993Full accounts made up to 31 January 1993 (27 pages)
12 August 1993Full accounts made up to 31 January 1993 (27 pages)
22 May 1992Full accounts made up to 31 January 1992 (29 pages)
22 May 1992Full accounts made up to 31 January 1992 (29 pages)
21 June 1991Full accounts made up to 31 January 1991 (27 pages)
21 June 1991Full accounts made up to 31 January 1991 (27 pages)
28 June 1990Accounts (25 pages)
28 June 1990Accounts (25 pages)
7 June 1989Accounts (21 pages)
7 June 1989Accounts (21 pages)
13 July 1988Accounts (23 pages)
13 July 1988Accounts (23 pages)
16 June 1987Accounts made up to 31 January 1987 (24 pages)
16 June 1987Accounts made up to 31 January 1987 (24 pages)
11 August 1986New director appointed (2 pages)
11 August 1986New director appointed (2 pages)
11 June 1986Full accounts made up to 31 January 1986 (21 pages)
11 June 1986Full accounts made up to 31 January 1986 (21 pages)
21 December 1984Certificate of incorporation (1 page)
21 December 1984Certificate of incorporation (1 page)